Kirriemuir
Angus
DD8 4DE
Scotland
Director Name | Mr Graeme Stewart Robertson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2011(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ardmore 61 Brechin Road Kirriemuir Angus DD8 4DE Scotland |
Secretary Name | Mrs Susan Jane Robertson |
---|---|
Status | Current |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Ardmore 61 Brechin Road Kirriemuir Angus DD8 4DE Scotland |
Registered Address | Westby 64 West High Street Forfar Tayside DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Graemce Stewart Robertson 50.00% Ordinary |
---|---|
50 at £1 | Susan Jane Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,327 |
Cash | £4,357 |
Current Liabilities | £294,975 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
12 October 2015 | Delivered on: 15 October 2015 Persons entitled: The Agrigultural Mortgage Corporation PLC Classification: A registered charge Particulars: South side of carseview road, forfar. ANG23858. Outstanding |
---|---|
28 December 2011 | Delivered on: 13 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground lying on or towards the south of carseview road forfar. Outstanding |
25 November 2011 | Delivered on: 29 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
5 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
7 November 2018 | Change of details for Mrs Susan Robertson as a person with significant control on 7 November 2018 (2 pages) |
7 November 2018 | Change of details for Mr Graeme Robertson as a person with significant control on 7 November 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
9 November 2016 | Director's details changed for Mrs Susan Jane Robertson on 9 November 2016 (2 pages) |
9 November 2016 | Secretary's details changed for Mrs Susan Jane Robertson on 9 November 2016 (1 page) |
9 November 2016 | Director's details changed for Mr Graeme Stewart Robertson on 9 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Mrs Susan Jane Robertson on 9 November 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
9 November 2016 | Secretary's details changed for Mrs Susan Jane Robertson on 9 November 2016 (1 page) |
9 November 2016 | Director's details changed for Mr Graeme Stewart Robertson on 9 November 2016 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 October 2015 | Registration of charge SC4106410003, created on 12 October 2015 (12 pages) |
15 October 2015 | Registration of charge SC4106410003, created on 12 October 2015 (12 pages) |
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
31 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 December 2011 | Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
22 December 2011 | Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 November 2011 | Incorporation (23 pages) |
4 November 2011 | Incorporation (23 pages) |